Newcastle
NE2 1QT
Director Name | Mr Dildar Singh Gold |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hutton Terrace Newcastle NE2 1QT |
Registered Address | 6 Hutton Terrace Newcastle NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
17 February 2023 | Delivered on: 20 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 1F3, 2 lady stair's close (otherwise 2/3 lady stair's close), 477 lawnmarket, edinburgh, EH1 2PA being the subjects registered registered in the land register of scotland under title number MID45858. Outstanding |
---|---|
9 February 2023 | Delivered on: 9 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A fixed charge over flat 1F3, 2 lady stair's close (otherwise 2/3 lady stair's close), 477 lawnmarket, edinburgh, EH1 2PA and a floating charge over all assets of the company. Outstanding |
24 August 2022 | Delivered on: 25 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 475/3 lawnmarket, edinburgh, EH1 2NT being the third floor flat above the ground floor at 475 lawnmarket of the tenement 475 and 479 lawnmarket and being the subjects registered in the land register of scotland under title number MID163114. Outstanding |
12 August 2022 | Delivered on: 15 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A fixed charge over flat 475/3 lawnmarket, edinburgh, EH1 2NT and a floating charge over all assets of the company. Outstanding |
15 July 2022 | Delivered on: 20 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 2 aitchisons close, 58 west port, edinburgh, EH1 2LB being the subjects registered in the land register of scotland under title number MID101047. Outstanding |
13 July 2022 | Delivered on: 14 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A fixed charge over 2 aitchisons close, 58 west post, edinburgh, EH1 2LB and a floating charge over all assets of the company. Outstanding |
11 February 2022 | Delivered on: 11 February 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 20 cowper road. Leeds. LS9 7AP. Outstanding |
2 January 2024 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
19 October 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
20 February 2023 | Registration of charge 123582400007, created on 17 February 2023 (6 pages) |
9 February 2023 | Registration of charge 123582400006, created on 9 February 2023 (12 pages) |
25 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
25 August 2022 | Registration of charge 123582400005, created on 24 August 2022 (6 pages) |
15 August 2022 | Registration of charge 123582400004, created on 12 August 2022 (12 pages) |
20 July 2022 | Registration of charge 123582400003, created on 15 July 2022 (6 pages) |
14 July 2022 | Registration of charge 123582400002, created on 13 July 2022 (13 pages) |
11 February 2022 | Registration of charge 123582400001, created on 11 February 2022 (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
27 September 2021 | Appointment of Mr Dildar Singh Gold as a director on 27 September 2021 (2 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 July 2021 | Second filing of Confirmation Statement dated 27 July 2021 (3 pages) |
27 July 2021 | Cessation of Pritam Singh as a person with significant control on 27 July 2021 (1 page) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates
|
27 July 2021 | Notification of Pritam Singh as a person with significant control on 11 December 2019 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (3 pages) |
11 December 2019 | Incorporation Statement of capital on 2019-12-11
|
11 December 2019 | Incorporation Statement of capital on 2019-12-11
Statement of capital on 2021-07-30
|